STERON LOCKSMITHS LIMITED

131 Stockton Road, Hartlepool, TS25 1RY, England
StatusACTIVE
Company No.08910702
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

STERON LOCKSMITHS LIMITED is an active private limited company with number 08910702. It was incorporated 10 years, 3 months, 16 days ago, on 25 February 2014. The company address is 131 Stockton Road, Hartlepool, TS25 1RY, England.



Company Fillings

Change sail address company with old address new address

Date: 27 Feb 2024

Category: Address

Type: AD02

New address: 131 Stockton Road Hartlepool TS25 1RY

Old address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Feb 2024

Category: Address

Type: AD04

New address: 131 Stockton Road Hartlepool TS25 1RY

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Robert Davison

Change date: 2023-08-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Robert Davison

Change date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

Old address: 224 York Road Hartlepool County Durham TS26 9EB

New address: 131 Stockton Road Hartlepool TS25 1RY

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Harvey

Change date: 2022-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Robert Davison

Change date: 2022-11-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-03

Psc name: Mr Stephen Harvey

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Robert Davison

Change date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-22

New address: 224 York Road Hartlepool County Durham TS26 9EB

Old address: 168 York Road Hartlepool TS26 9DT

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Robert Davison

Change date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Robert Davison

Notification date: 2018-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-17

Psc name: John Garvin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: John Robert Davison

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: John Garvin

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089107020001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089107020001

Charge creation date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2015

Category: Address

Type: AD03

New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX

Documents

View document PDF

Change sail address company with new address

Date: 27 Feb 2015

Category: Address

Type: AD02

New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2014

Action Date: 17 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-17

Capital : 100.00 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EL-HAY LTD

38 ANDOVERSFORD COURT,LONDON,SE15 6AE

Number:10100881
Status:ACTIVE
Category:Private Limited Company

GLS ASSET MANAGEMENT LIMITED

5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX

Number:08744997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAIN SOFT LTD

154 JARROM STREET,LEICESTER,LE2 7DF

Number:11704120
Status:ACTIVE
Category:Private Limited Company

MASTERFORCE LTD

CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ

Number:07743195
Status:ACTIVE
Category:Private Limited Company

RAVENOAK ENTERPRISES LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC298088
Status:ACTIVE
Category:Private Limited Company

THE LIGHTHOUSE (SHREWSBURY) LIMITED

139 LONGDEN COLEHAM,,SY3 7DN

Number:04927275
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source